Company NameTyne-Sew Limited
DirectorDavid Bellerby
Company StatusDissolved
Company Number00608852
CategoryPrivate Limited Company
Incorporation Date29 July 1958(65 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Bellerby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address2 Blue House Court
Blue House Lane
Washington
Tyne And Wear
NE37 1AN
Secretary NameMrs Valerie Avis Bellerby
NationalityBritish
StatusCurrent
Appointed23 January 1993(34 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence Address2 Blue House Court
Blue House Lane
Washington
Tyne And Wear
NE37 1AN
Director NameMartha Bellerby
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressT1 Cornmoor Road Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4JR
Director NameEric Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1993)
RoleSales Manager
Correspondence Address23 Ingloe Close
Blyth
Northumberland
Secretary NameKathleen Greenwell
NationalityBritish
StatusResigned
Appointed12 October 1991(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 1993)
RoleCompany Director
Correspondence Address11 Hill View Grove
Houghton Le Spring
Tyne & Wear
DH4 4SL

Location

Registered AddressC/O Narlor Walls
C12 Marquis Court, Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£108,148
Cash£208
Current Liabilities£242,203

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
16 October 2001Registered office changed on 16/10/01 from: c/o geoffrey martin and company 2 osborne terrace newcastle upon tyne tyne & wear NE2 1NE (1 page)
30 April 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (6 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Statement of affairs (9 pages)
2 November 1999Registered office changed on 02/11/99 from: deptford road gateshead ind estate gateshead NE8 3AJ (1 page)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
11 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
12 October 1997Return made up to 30/09/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)